- Company Overview for MARAMES LIMITED (09073867)
- Filing history for MARAMES LIMITED (09073867)
- People for MARAMES LIMITED (09073867)
- More for MARAMES LIMITED (09073867)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
03 Aug 2017 | AD01 | Registered office address changed from Ace of Spades Hook Rise North Surbiton Surrey KT6 5AT to Bourne House Queen Street Gomshall Gomshall Guildford GU5 9LY on 3 August 2017 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
09 Jun 2016 | TM01 | Termination of appointment of Harbans Janagol as a director on 6 June 2016 | |
10 Apr 2016 | AP01 | Appointment of Mr Harbans Janagol as a director on 31 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Harbans Janagol as a director on 31 March 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Mark Frederick Alexander on 11 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Nicholas Geoffrey Wood as a director on 1 January 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Philip Gerald Porter as a director on 1 January 2015 | |
08 Feb 2016 | AP01 | Appointment of Mr Harbans Janagol as a director on 1 January 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Nicholas Geoffrey Wood as a director on 1 January 2015 | |
08 Feb 2016 | AP01 | Appointment of Mr Philip Gerald Porter as a director on 1 January 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of James Vincent Redman Warriner as a director on 6 September 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from 18 Heymede Leatherhead Surrey KT22 8PG United Kingdom to Ace of Spades Hook Rise North Surbiton Surrey KT6 5AT on 30 June 2015 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|